Company NameDarent Wax Properties Limited
Company StatusActive
Company Number09891558
CategoryPrivate Limited Company
Incorporation Date26 November 2015(8 years, 5 months ago)
Previous NameDarent Wax Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Thomas Anthony Ward
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2015(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 The Mills
Station Road
South Darenth
Kent
DA4 9BD
Director NameMr Louis Delwyn Finlayson-Green
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Mills
Station Road
South Darenth
Kent
DA4 9BD
Director NameMr Richard Edwin Parker
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2015(same day as company formation)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 The Mills
Station Road
South Darenth
Kent
DA4 9BD
Secretary NameMrs Julie Therese Ward
StatusCurrent
Appointed26 November 2015(same day as company formation)
RoleCompany Director
Correspondence Address1 The Mills
Station Road
South Darenth
Kent
DA4 9BD
Director NameMr Anthony Charles Ward
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(2 weeks, 5 days after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Mills
Station Road
South Darenth
Kent
DA4 9BD
Director NameMr Philip John Belzar
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(same day as company formation)
RoleSuppy Chain Manager
Country of ResidenceEngland
Correspondence Address1 The Mills
Station Road
South Darenth
Kent
DA4 9AU
Director NameMrs Andrea Margaret Szilagyi
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(same day as company formation)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address1 The Mills
Station Road
South Darenth
Kent
DA4 9BD

Contact

Websitewww.darentwax.com
Email address[email protected]
Telephone01322 865892
Telephone regionDartford

Location

Registered Address1 The Mills
Station Road
South Darenth
Kent
DA4 9BD
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishHorton Kirby and South Darenth
WardFarningham, Horton Kirby and South Darenth
Built Up AreaSouth Darenth
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

28 June 2021Delivered on: 17 July 2021
Persons entitled: Mr Anthony Charles Ward

Classification: A registered charge
Particulars: Unit 1 the mills units 1.01 1.02 and unit 1.03 horton kirby trading estate south darenth dartford kent.
Outstanding
31 May 2017Delivered on: 2 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in unit 1 the mills and units 1.01, 1.02 and 1.03, horton kirby trading estate, south darenth, dartford, kent as shown edged on the plan annexed to a transfer dated 31 may 2017 made between south darenth properties limited (1) and the owner (2) (land registry title number to be allocated out of title K813044).
Outstanding
16 May 2017Delivered on: 17 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 December 2015Delivered on: 17 December 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: (A) A. by way of first legal mortgage the specified real property (if any);. (B) B. by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a));. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (C) C. by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3;. (d) D. by way of first fixed charge all intellectual property (if any) not charged by clause 5.1 (q);. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.
Outstanding

Filing History

11 March 2021Director's details changed for Mr Louis Delwyn Finlayson-Green on 3 February 2021 (2 pages)
12 February 2021Registered office address changed from 1 the Mills Station Road South Darenth Kent DA4 9AU United Kingdom to 1 the Mills Station Road South Darenth Kent DA4 9BD on 12 February 2021 (1 page)
4 February 2021Satisfaction of charge 098915580001 in full (1 page)
21 December 2020Group of companies' accounts made up to 31 March 2020 (33 pages)
30 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
20 December 2019Group of companies' accounts made up to 31 March 2019 (33 pages)
25 November 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
15 October 2019Termination of appointment of Philip John Belzar as a director on 16 September 2019 (1 page)
4 October 2019Purchase of own shares. (3 pages)
4 October 2019Cancellation of shares. Statement of capital on 16 September 2019
  • GBP 93
(6 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
28 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
24 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 June 2017Registration of charge 098915580003, created on 31 May 2017 (8 pages)
2 June 2017Registration of charge 098915580003, created on 31 May 2017 (8 pages)
17 May 2017Registration of charge 098915580002, created on 16 May 2017 (5 pages)
17 May 2017Registration of charge 098915580002, created on 16 May 2017 (5 pages)
5 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
5 January 2016Appointment of Anthony Charles Ward as a director on 15 December 2015 (3 pages)
5 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 January 2016Resolutions
  • RES13 ‐ Company business 15/12/2015
  • RES13 ‐ Company business 15/12/2015
(2 pages)
5 January 2016Appointment of Anthony Charles Ward as a director on 15 December 2015 (3 pages)
5 January 2016Current accounting period extended from 30 November 2016 to 31 March 2017 (3 pages)
5 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 100.00
(4 pages)
5 January 2016Resolutions
  • RES13 ‐ Company business 15/12/2015
(2 pages)
5 January 2016Current accounting period extended from 30 November 2016 to 31 March 2017 (3 pages)
5 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 100.00
(4 pages)
5 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 December 2015Registration of charge 098915580001, created on 15 December 2015 (41 pages)
17 December 2015Registration of charge 098915580001, created on 15 December 2015 (41 pages)
26 November 2015Incorporation
Statement of capital on 2015-11-26
  • GBP 35
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
26 November 2015Incorporation
Statement of capital on 2015-11-26
  • GBP 35
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)